Entity Name: | REDEEMING FAITH & ANOINTING MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (10 years ago) |
Document Number: | N97000001713 |
FEI/EIN Number |
593431578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5619 SW 63rd Blvd., GAINESVILLE, FL, 32608, US |
Mail Address: | 5619 SW 63rd Blvd., GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS JENAI | Director | 5939 Early Harvest Ct., Fleming Island, FL, 320038301 |
McIntyre Sylvia | Director | 2232 NE 12th Avenue, Gainesville, FL, 32641 |
McIntyre Sylvia | Treasurer | 2232 NE 12th Avenue, Gainesville, FL, 32641 |
OSOBA TERESA D | Agent | 6118 SW 63RD LANE, GAINESVILLE, FL, 32608 |
WATTS KENNETH | Director | 2519 NE 71st Street, Gainesville, FL, 32609 |
OSOBA BABAJIDE | Director | 6118 SW 63RD LANE, GAINESVILLE, FL, 32608 |
OSOBA TERESA | Director | 6118 SW 63RD LANE, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-13 | 5619 SW 63rd Blvd., GAINESVILLE, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 5619 SW 63rd Blvd., GAINESVILLE, FL 32608 | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | OSOBA, TERESA D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-20 | 6118 SW 63RD LANE, GAINESVILLE, FL 32608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-14 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State